STYBRIDGE LIMITED

C/O: Fairman Davis, Suite 6 Exhibition House C/O: Fairman Davis, Suite 6 Exhibition House, London, W14 8XP, England
StatusDISSOLVED
Company No.06988860
CategoryPrivate Limited Company
Incorporated12 Aug 2009
Age14 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 2 days

SUMMARY

STYBRIDGE LIMITED is an dissolved private limited company with number 06988860. It was incorporated 14 years, 9 months, 20 days ago, on 12 August 2009 and it was dissolved 3 years, 2 months, 2 days ago, on 30 March 2021. The company address is C/O: Fairman Davis, Suite 6 Exhibition House C/O: Fairman Davis, Suite 6 Exhibition House, London, W14 8XP, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-25

Old address: C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP

New address: C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Move registers to sail company

Date: 22 Aug 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Theodorou

Documents

View document PDF

Termination director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Theodorou

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-07

Old address: Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nicholas Theodorou

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Theodorou

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Address

Type: AD01

Old address: 788-790 Finchley Road London NW11 7TJ

Change date: 2009-11-09

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 12 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRCRAFT CABIN CARE LTD

18 ST. CROSS STREET,LONDON,EC1N 8UN

Number:10459575
Status:ACTIVE
Category:Private Limited Company

ALASDAIR MACLENNAN LTD

80 2F1) SPOTTISWOODE STREET,EDINBURGH,EH9 1DJ

Number:SC389229
Status:ACTIVE
Category:Private Limited Company

BEST DIGITAL PRINT LTD

GROUND FLOOR,EDENBRIDGE,TN8 5LP

Number:08498907
Status:ACTIVE
Category:Private Limited Company

FOX INTERNATIONAL PRODUCTIONS (UK) LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:08089323
Status:ACTIVE
Category:Private Limited Company

KORSAR MANAGEMENT LP

18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB

Number:SL017708
Status:ACTIVE
Category:Limited Partnership

PV OIL & GAS CONSULTANCY SERVICES LTD

C/O A4C UNIT 18 & 19 DEAN HOUSE FARM,NEWDIGATE,RH5 5DL

Number:11387702
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source